INDEX

SPECIAL BOARD MEETING

March 27, 2013

1. Call to Order 1

2. Invocation and Pledge of Allegiance 2

3. Public Comments

4. Recommendation to appoint F. King Alexander as President of the LSU

4A. Resolution for the appointment of F. King Alexander as President of State University

5. Personnel Actions Requiring Board Approval (Second Corrected)

6. Approval of the Amendment to Cooperative Endeavor Agreement among the LSU Board of Supervisors, Our Lady of the Lake Hospital, Inc. and others amending the Cooperative Endeavor Agreement effective February 5, 2010 between Our Lady of the Lake Regional Medical Center and LSU Board of Supervisors, relating to services previously provided by Earl K. Long Medical Center in Baton Rouge

7. Approval of a Memorandum of Understanding by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College (LSU); the Louisiana Dept. of Health and Hospitals (DHH); through the Division of Administration, and the Biomedical Research Foundation of Northwest Louisiana, a Louisiana nonprofit corporation (BRF), for the management and operation of the hospital facilities and associated clinics known as LSU Health Sciences Center in Shreveport and E.A. Conway Medical Center in Monroe Louisiana, currently owned and operated by LSU, all of which would include associated asset and property transfers or leases as appropriate

8. Executive Session: In accordance with La.R.S. 42:17(A)(2), the Board of Supervisors reserves the right to hold an executive session for discussion of formal written demands made by attorneys on behalf of (and its reporter, Koran Addo) and Andrea Gallo, relating to public records requests.

9. Chairman’s Report

10. Adjournment

MINUTES

SPECIAL BOARD MEETING

March 27, 2013

1. Call to Order

Chairman Danos called to order the Special Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the Board Room, LSU System Building, Baton Rouge, Louisiana, at 10:10 a.m. on March 27, 2013.

The secretary called the roll: Present

Mr. Garret “Hank” Danos Mr. Robert “Bobby” Yarborough Chairman Chairman-Elect Mr. Ronnie Anderson Mr. Raymond J. Lasseigne Mr. Scott A. Angelle Mr. Jack E. Lawton, Jr. Mr. Scott Ballard Mr. Rolfe McCollister, Jr. Mr. R. Blake Chatelain Mr. Justin Mannino Mrs. Ann Duplessis Mr. James W. Moore, Jr. Dr. John George Mr. Lee Mallett Mr. Stanley J. Jacobs Mr. J. Stephen Perry

Also present at the meeting, Shelby McKenzie, Lead Counsel, LSU System, Dr. William L. Jenkins, Interim President, LSU System, administrators from respective campuses, faculty representatives, interested citizens and representative of the news media.

2. Invocation and Pledge of Allegiance

Mr. Scott Angelle gave the invocation. Mr. Danos led the Pledge of Allegiance.

3. Public Comments

State Representative Charles Chaney, addressed Item No. 7.

4. Recommendation to appoint F. King Alexander as President of the LSU System

Upon motion of Mr. Chatelain, seconded by Mr. Ballard, the Board unanimously voted to appoint F. King Alexander as President of Louisiana State University and approved the following resolution:

4A.Resolution for the appointment of F. King Alexander as President of Louisiana State University

WHEREAS, on March 18, 2013, the Presidential Search Committee unanimously recommended F. King Alexander to be President of Louisiana State University; and

WHEREAS, Dr. Alexander was then invited to Baton Rouge where he participated in a series of events in which LSU Board members, faculty, administrators, students, staff, business and political leaders, and others had the opportunity to interact with Dr. Alexander; and

Minutes-Regular Board Meeting March 27, 2013

WHEREAS, the LSU Board of Supervisors finds that Dr. Alexander possesses the education, professional experience, and personal characteristics to become an outstanding leader for the LSU institutions.

NOW, THEREFORE, BE IT RESOLVED that F. King Alexander is appointed as President of the LSU System and Chancellor of LSU A&M College, which positions will be combined under the title of President of Louisiana State University upon LSU’s compliance with accreditation standards necessary to effectuate such change. Dr. Alexander will assume the responsibilities of his offices on or before July 1, 2013. The other terms of his appointment will be negotiated and submitted to the Board for approval at a subsequent meeting.

5. Personnel Actions Requiring Board Approval (Second Corrected)

Mr. McKenzie, lead counsel, LSU system, advised that the Personnel Actions have been reviewed by system staff and are in compliance with Bylaws and Regulations and recommend to Board for approval.

Upon motion of Mr. Anderson, seconded by Mr. Moore, the Board voted unanimously to approve the Personnel Action (Second Corrected) as presented.

6. Approval of the Amendment to Cooperative Endeavor Agreement among the LSU Board of Supervisors, Our Lady of the Lake Hospital, Inc. and others amending the Cooperative Endeavor Agreement effective February 5, 2010 between Our Lady of the Lake Regional Medical Center and LSU Board of Supervisors, relating to services previously provided by Earl K. Long Medical Center in Baton Rouge

Dr. Opelka, LSU system Vice President, provided documents and outlined the details of the Amendment of Cooperative Endeavor Agreement.

Upon motion of Mrs. Duplessis, seconded by Mr. Yarborough, the Board voted unanimously to approve the following resolution;

WHEREAS, a Memorandum of Understanding by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, State of Louisiana, Division of Administration, State of Louisiana and Department of Health and Our Lady of the Lake Hospital, Inc. relating to the amendment of the Cooperative Endeavor Agreement effective February 5, 2010 between Our Lady of the Lake Regional Medical Center and LSU Board of Supervisors, relating to services previously provided by Earl K. Long Medical Center in Baton Rouge was approved by the Board of Supervisors on February 1, 2013;

WHEREAS, representatives of the parties have prepared an amendment to the Cooperative Endeavor Agreement for presentation to the Board of Supervisors for its consideration.

NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College that William L. Jenkins, Interim President of the Louisiana State University System, or his designee, is authorized on behalf of and in the name of the LSU Board of Supervisors to execute the Amendment to Cooperative Endeavor Agreement, by and among Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, State of Louisiana by and through the Division of Administration, the Louisiana Department of Health and Hospitals and Our Lady of the Lake Hospital, Inc. substantially in the form attached hereto.

Minutes-Regular Board Meeting March 27, 2013

BE IT FURTHER RESOLVED that William L. Jenkins, Interim President of the LSU System, or his designee, is hereby authorized by and empowered for and on behalf of and in the name of the LSU Board of Supervisors, in consultation with its legal counsel, to modify and execute the Amendment to Cooperative Endeavor Agreement and any related documents necessary or desirable to accomplish and implement the purposes of the Amendment to Cooperative Endeavor Agreement that he deems consistent with the purpose of the Memorandum of Understanding and in the best interest of the Board of Supervisors, including immovable property leases and subleases, equipment leases and sales of various movable property, all such related documents to be in such form and content and for such price and/or consideration as he, in his sole discretion, deems appropriate, and to also authorize William L Jenkins, Interim President of the LSU System to execute all such leases, subleases, equipment leases and sales of various movable property and all other related documents. (Copy of Amendment to Cooperative Endeavor Agreement on file in the Office of the LSU Board of Supervisors)

7. Approval of a Memorandum of Understanding by and among the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College (LSU); the Louisiana Dept. of Health and Hospitals (DHH); through the Division of Administration, and the Biomedical Research Foundation of Northwest Louisiana, a Louisiana nonprofit corporation (BRF), for the management and operation of the hospital facilities and associated clinics known as LSU Health Sciences Center in Shreveport and E.A. Conway Medical Center in Monroe Louisiana, currently owned and operated by LSU, all of which would include associated asset and property transfers or leases as appropriate

Mr. Lasseigne presented this resolution.

Upon motion of Mr. Lasseigne, seconded by Mr. Moore, the Board voted approval of the following resolution (with the exception of Dr. George, who, recused himself, left the Board room and did not participate in the discussion): (COPY OF MOU ON FILE IN BOARD OFFICE)

WHEREAS, LSU Health Shreveport is a cornerstone in the Shreveport-Bossier City and Monroe communities, and the entire north Louisiana region, for medical education, research, and patient access to health care; and

WHEREAS, the Biomedical Research Foundation has an aligned mission of research and medical education and has supported the LSU Health Shreveport mission for over two decades; and

WHEREAS, the Biomedical Research Foundation has provided in excess of $40 million in research for LSU Health Shreveport and facilitates research on 8 floors in the Biomedical Research Institute building located on the Shreveport campus; and

WHEREAS, a successful partnership for LSU Health Shreveport – EA Conway Monroe is paramount for the continuation of medical education and patient access to care for all of north Louisiana; and

WHEREAS, the LSU Board of Supervisors supports the continued mission of LSU Health Shreveport through the potential partnership with the Biomedical Research Foundation by approving a Memorandum of Understanding between the two parties; and

WHEREAS, the Board of Supervisors would like to be updated on a quarterly basis of the progress of this potential partnership. Minutes-Regular Board Meeting March 27, 2013

THEREFORE, LET IT BE RESOLVED, the LSU Board of Supervisors supports the Memorandum of Understanding between LSU Board of Supervisors and the Biomedical Research Foundation of behalf of LSU Health Shreveport – EA Conway Monroe, and will receive quarterly reports via the Vice President of Health Care Redesign on the progress toward a Cooperative Endeavor Agreement until a CEA is adopted, and for two years after implementation.

Mr. Perry expressed concern with issues with regards to the budget being presented to the Legislature and all the binding legal documents of these agreements. Chairman Danos advised that he will be asking a small group from the Board to perhaps join with Dr. Opelka in this process at a later date.

Chairman Danos requested that the attached document from Representative Marcus Hunter be incorporated in these Minutes.

8. Executive Session: In accordance with La.R.S. 42:17(A)(2), the Board of Supervisors reserves the right to hold an executive session for discussion of formal written demands made by attorneys on behalf of The Advocate (and its reporter, Koran Addo) and Andrea Gallo, relating to public records requests.

Chairman Danos announced that the Board would go into executive session.

Mr. Lawton moved, Mr. Anderson seconded the motion.

The following roll call vote resulted as follows:

Yeas: Anderson, Angelle, Ballard, Chatelain, Danos, Duplessis, Jacobs, Lasseigne, Lawton, George, Mallett, Mannino, Moore, Perry and Yarborough

Absent: Rolfe McCollister

Abstentions: None

The Board reconvened at 12:00 p.m.

Mr. McKenzie, lead legal counsel, LSU System, advised that formal demands with regards to this matter are under consideration and attorneys will respond later.

9. Chairman’s Report

Chairman Danos reminded Board members of the next Board Meeting on April 26, 2013.

10. Adjournment

There being no further business to come before the Board, the meeting adjourned at 12:05 p.m.

______Chairman

______Secretary